Search icon

KENT GROUP PARTNERS, LLC

Company Details

Name: KENT GROUP PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jan 2016 (9 years ago)
Entity Number: 4871784
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 440 MAMARONECK AVENUE, SUITE 509, HARRISON, NY, United States, 10528

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENT GROUP PARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 810947013 2020-05-28 KENT GROUP PARTNERS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9143019442
Plan sponsor’s address 600 MAMARONECK AVE 4TH FL, HARRISON, NY, 10528

Signature of

Role Plan administrator
Date 2020-05-28
Name of individual signing MARIA DINGEE
KENT GROUP PARTNERS LLC 401 K PROFIT SHARING PLAN TRUST 2018 810947013 2019-03-05 KENT GROUP PARTNERS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9143019442
Plan sponsor’s address 600 MAMARONECK AVE 4TH FL, HARRISON, NY, 10528

Signature of

Role Plan administrator
Date 2019-03-05
Name of individual signing MARIA DINGEE

DOS Process Agent

Name Role Address
C/O THE LIMITED LIABILITY COMPANY DOS Process Agent 440 MAMARONECK AVENUE, SUITE 509, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2016-01-04 2019-12-05 Address 54 REYNAL ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200106060977 2020-01-06 BIENNIAL STATEMENT 2020-01-01
191205060354 2019-12-05 BIENNIAL STATEMENT 2018-01-01
160310000607 2016-03-10 CERTIFICATE OF PUBLICATION 2016-03-10
160104010064 2016-01-04 ARTICLES OF ORGANIZATION 2016-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2587547708 2020-05-01 0202 PPP 440 MAMARONECK AVE STE 509, HARRISON, NY, 10528
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30210
Loan Approval Amount (current) 30210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARRISON, WESTCHESTER, NY, 10528-0002
Project Congressional District NY-16
Number of Employees 4
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30587.47
Forgiveness Paid Date 2021-08-04
7195278906 2021-05-07 0202 PPS 440 Mamaroneck Ave Ste 509, Harrison, NY, 10528-2402
Loan Status Date 2023-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49896
Loan Approval Amount (current) 49896
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harrison, WESTCHESTER, NY, 10528-2402
Project Congressional District NY-16
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50692.97
Forgiveness Paid Date 2023-01-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State